Shortcuts

Avondale Dairies Limited

Type: NZ Limited Company (Ltd)
9429037084462
NZBN
1100476
Company Number
Registered
Company Status
Current address
Level One
162 Dee Street
Invercargill New Zealand
Physical & registered & service address used since 17 Sep 2003

Avondale Dairies Limited, a registered company, was started on 23 Nov 2000. 9429037084462 is the NZ business identifier it was issued. This company has been managed by 10 directors: John Robert Smith - an active director whose contract started on 17 May 2001,
Gary Noel Watkins - an active director whose contract started on 18 May 2001,
Diane Myrtle Smith - an active director whose contract started on 18 Jun 2013,
Barbara Mary Watkins - an inactive director whose contract started on 20 May 2004 and was terminated on 05 Sep 2014,
Anthony Page Reilly - an inactive director whose contract started on 01 Oct 2004 and was terminated on 17 Jun 2013.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level One, 162 Dee Street, Invercargill (type: physical, registered).
Avondale Dairies Limited had been using 142 Spey Street, Invercargill as their registered address up until 17 Sep 2003.
A total of 2000000 shares are allocated to 9 shareholders (4 groups). The first group consists of 500000 shares (25%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 500000 shares (25%). Finally the 3rd share allotment (500000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 142 Spey Street, Invercargill

Registered & physical address used from 30 Jan 2003 to 17 Sep 2003

Address: 142 Spey St, Invercargill

Registered address used from 17 Aug 2001 to 30 Jan 2003

Address: 142 Spey St, Invercargill

Physical address used from 17 Aug 2001 to 17 Aug 2001

Address: F.m.s. Chartered Accountants, 142 Spey Street, Invercargill

Physical address used from 17 Aug 2001 to 30 Jan 2003

Address: 8 Diana Street, Lumsden

Physical & registered address used from 10 Jul 2001 to 17 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Individual Watkins, Gary Noel Rd 1
Ruawai
0591
New Zealand
Individual Donaldson, Craig George 162 Dee Street
Invercargill
Shares Allocation #2 Number of Shares: 500000
Individual Gibson, David James Balfour Road
R D 6, Gore
Individual Smith, John Robert R D 6
Gore
9777
New Zealand
Individual Smith, Diane Myrtle R D 6
Gore
9777
New Zealand
Shares Allocation #3 Number of Shares: 500000
Entity (NZ Limited Company) G N Watkins Limited
Shareholder NZBN: 9429037242657
162 Dee St
Invercargill
Shares Allocation #4 Number of Shares: 500000
Individual Smith, Diane Myrtle R D 6
Gore
9777
New Zealand
Individual Gibson, David James Balfour Road
R D 6, Gore
Individual Smith, John Robert R D 6
Gore
9777
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reilly, Anthony Page Matupipi
Takaka
Individual Coles, Heather Joy R D 3
Winton
Individual Bonnar, Samuel Leighton R D 1
Katikati
Individual Watkins, Barbara Mary Rd 1
Ruawai
Individual Coles, Kevin Michael R D 3
Winton
Individual Reilly, Kathleen Mary Matupipi
Takaka
Individual Bonnar, Nanette Joy R D 1
Katikati
Individual Sanford, Craig William Aratapu
R D 1, Dargaville
Individual Paulgrain, Rodney John Thames
Individual Sanford, Leigh Jane Aratapu
R D 1, Dargaville
Individual Jones, Natasha Patricia Dunearn R D
Winton
Individual Jones, Brendon Lloyd Dunearn R D
Winton
Directors

John Robert Smith - Director

Appointment date: 17 May 2001

Address: R D 6, Gore, 9777 New Zealand

Address used since 30 Jun 2016


Gary Noel Watkins - Director

Appointment date: 18 May 2001

Address: Rd 1, Ruawai, 0591 New Zealand

Address used since 31 May 2020

Address: Rd1, Ruawai, 0591 New Zealand

Address used since 30 Jun 2016


Diane Myrtle Smith - Director

Appointment date: 18 Jun 2013

Address: R D 6, Gore, 9777 New Zealand

Address used since 18 Jun 2013


Barbara Mary Watkins - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 05 Sep 2014

Address: R D 1, Ruawai,

Address used since 20 May 2004


Anthony Page Reilly - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 17 Jun 2013

Address: Motupipi, Takaka 7172,

Address used since 01 Oct 2004


Kevin Michael Coles - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 31 May 2007

Address: Rd 3, Winton,

Address used since 30 Jun 2004


Samuel Leighton Bonnar - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 31 Mar 2007

Address: Rd 1, Katikati,

Address used since 30 Jun 2004


Kathleen Mary Reilly - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 01 Oct 2004

Address: Motupipi, Rd1, Takaka,

Address used since 29 May 2001


Craig William Sanford - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 31 May 2004

Address: Aratapu, Dargaville,

Address used since 17 May 2001


Anthony Desmond Cleland - Director (Inactive)

Appointment date: 23 Nov 2000

Termination date: 31 May 2001

Address: R D 3, Lumsden,

Address used since 23 Nov 2000